SPARROW 2010 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/09/155 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/09/148 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/09/1312 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SPARROW / 01/08/2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED ADVANCED VEHICLE LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

31/12/1031 December 2010 CHANGE OF NAME 20/12/2010

View Document

10/12/1010 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1010 December 2010 CHANGE OF NAME 01/12/2010

View Document

10/09/1010 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE LODGE ROBIN HOOD AIRPORT FIRST AVENUE DONCASTER DN9 3RH

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 72 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BN

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company